ITI SCOMAGG LIMITED
Overview
Company Name | ITI SCOMAGG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC050341 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITI SCOMAGG LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ITI SCOMAGG LIMITED located?
Registered Office Address | Coltness House Lark Way Strathclyde Business Park ML4 3RB Bellshill Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITI SCOMAGG LIMITED?
Company Name | From | Until |
---|---|---|
SERVELEC CONTROLS (MOTHERWELL) LIMITED | Dec 10, 2013 | Dec 10, 2013 |
CSE-CONTROLS (MOTHERWELL) LIMITED | Mar 31, 2011 | Mar 31, 2011 |
CSE-CONTROLS LIMITED | Dec 16, 2008 | Dec 16, 2008 |
CSE-SCOMAGG LIMITED | Nov 19, 2007 | Nov 19, 2007 |
SCOMAGG LIMITED | Apr 14, 1972 | Apr 14, 1972 |
What are the latest accounts for ITI SCOMAGG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ITI SCOMAGG LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for ITI SCOMAGG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Craig Harrad as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Appointment of Mr Marcus Richard Royle as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Edward Hardy as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Ian Mills as a director on Nov 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Appointment of Mr Paul William Bayliss as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Holden as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Craig Harrad as a secretary on Jan 11, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Servelec Controls Ltd as a person with significant control on Aug 07, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr Ronald Holden as a director on Dec 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Ian Mills as a director on Dec 06, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ITI SCOMAGG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAYLISS, Paul William | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire | England | British | Chief Operating Officer | 293041030001 | ||||
HARDY, Mark Edward | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire | England | British | Director | 217783200001 | ||||
ROYLE, Marcus Richard | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire | England | British | Director | 220225620001 | ||||
BROUGHTON, David John | Secretary | 11 Overton Road ML10 6JW Strathaven Lanarkshire | British | 273650002 | ||||||
CALDWELL, John Christopher | Secretary | Rotherside Road Eckington S21 4HL Sheffield Cse-Global Uk England | 157244250001 | |||||||
CANE, Michael | Secretary | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire Scotland | 173406030001 | |||||||
HARRAD, Craig | Secretary | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire | 281206330001 | |||||||
MCKANE, Jacqueline Jean | Secretary | 10 Burnside Court ML1 2BD Motherwell Lanarkshire | British | 67775660001 | ||||||
ALLISON, Mark Stuart | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire Scotland | England | British | Director | 93893450002 | ||||
BROUGHTON, David John | Director | The Majors 11 Oaklands, Bessecarr DN4 6XW Doncaster | British | Managing Director | 273650003 | |||||
BROWNLIE, Matthew | Director | 20 Clydesdale Street ML3 0DA Hamilton Lanarkshire | British | Senior Engineer | 52335840001 | |||||
CALDWELL, John Christopher | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British | Company Director | 83552520001 | ||||
CANE, Michael Geoffrey | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire Scotland | England | British | Chartered Accountant | 162222440001 | ||||
HENERY, David Daniel | Director | 1 Clifton Byres Clifton Maltby S66 7RS Rotherham South Yorkshire | England | British | Operations Director | 46967850001 | ||||
HIGTON, Brian | Director | The Straith Loudoun Avenue Priestland KA17 0LP Darvel Ayrshire | United Kingdom | British | Sales Director | 46535900001 | ||||
HOLDEN, Ronald | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire | Scotland | British | Director | 172787200001 | ||||
JACK, William, Dr | Director | 33 Laighlands Road Bothwell G71 8AL Glasgow | British | Sales Manager | 46535790001 | |||||
JONES, Kevan Thomas | Director | West Carr Road S25 2JZ Dinnington System House Sheffield England | England | British | Director | 93893370004 | ||||
MILLS, Andrew Ian | Director | Lark Way Strathclyde Business Park ML4 3RB Bellshill Coltness House Lanarkshire | England | British | Director | 231417000001 | ||||
PETERS, James | Director | 12 Machanhill ML9 2HG Larkhall Lanarkshire | British | Chief Engineer | 273690001 | |||||
SANDERS, Peter | Director | St Patrick's House ML11 9EH Lanark | British | Chairman | 273660001 | |||||
STUBBS, Alan | Director | 10 Sovereign Court Alwoodley LS17 7UT Leeds | England | British | Managing Director | 44856840006 | ||||
WILSON, Robert Victor Alexander | Director | 11 Walter Street ML2 8LQ Wishaw Lanarkshire | Scotland | British | Chief Programmer | 162220690001 |
Who are the persons with significant control of ITI SCOMAGG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iti Operations Limited | May 23, 2018 | Rotherside Road Eckington S21 4HL Sheffield Iti Operations Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Servelec Group Plc | Apr 06, 2016 | Rotherside Road Eckington S21 4HL Sheffield Servelec Group England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0